PECKCO LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusDISSOLVED
Company No.09784039
CategoryPrivate Limited Company
Incorporated18 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution21 Feb 2024
Years3 months, 11 days

SUMMARY

PECKCO LIMITED is an dissolved private limited company with number 09784039. It was incorporated 8 years, 8 months, 15 days ago, on 18 September 2015 and it was dissolved 3 months, 11 days ago, on 21 February 2024. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 18 Jan 2023

Category: Address

Type: AD02

New address: 9 Bonhill Street London EC2A 4DJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-16

Old address: 9 Bonhill Street London EC2A 4DJ England

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-13

New address: 9 Bonhill Street London EC2A 4DJ

Old address: Carrington House Regent Street London W1B 5SE England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-30

New date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 9 Clifford Street London W1S 2FT England

New address: Carrington House Regent Street London W1B 5SE

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: One Wood Street London EC2V 7WS United Kingdom

New address: 9 Clifford Street London W1S 2FT

Change date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2015

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 18 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENN PARKER TRAINING LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:08286939
Status:ACTIVE
Category:Private Limited Company

KD SIGNAGE LIMITED

44-46 LONGSTONE ROAD,EDINBURGH,EH14 2BH

Number:SC603164
Status:ACTIVE
Category:Private Limited Company

M.S.Y POLYTHENE BAGS DIRECT LTD

UNIT 5 UPPER CHAPEL STREET,OLDBURY,B69 2HS

Number:10148995
Status:ACTIVE
Category:Private Limited Company

MARSTAN PRESS LIMITED(THE)

4 PRINCES STREET,KENT,DA7 4BJ

Number:00538720
Status:IN ADMINISTRATION
Category:Private Limited Company

NEWINCCO 1224 LIMITED

TCL HOUSE 7 OUTRAMS WHARF,DERBY,DE21 5EL

Number:08413568
Status:ACTIVE
Category:Private Limited Company

SHETLAND FISH LIMITED

HARBOUR HOUSE,LERWICK,ZE1 0LL

Number:SC590848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source